Company NameThornaby-On-Tees National Reserve & Patriotic Club,Limited(The)
Company StatusDissolved
Company Number00155224
CategoryPrivate Limited Company
Incorporation Date16 May 1919(105 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Norman Hornsby
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 16 February 2016)
RolePipe Fitter
Correspondence Address34 Grange Road
Thornaby
Stockton On Tees
Cleveland
TS17 6LU
Director NameMr Geoffrey Middleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 16 February 2016)
RoleMaterials Controller
Correspondence Address32 Bader Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 0HQ
Director NameStephen Rutter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(78 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 16 February 2016)
RoleLabourer
Correspondence Address144 Vulcan Way
Thornaby On Tees
Cleveland
TS17 9PF
Director NameMichael John Jennings
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(79 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 16 February 2016)
RoleDriver
Correspondence Address105 Vulcan Way
Thornaby
Stockton On Tees
Cleveland
TS17 9PE
Director NameBrian Henderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(81 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 16 February 2016)
RoleStoreman
Correspondence Address80 Wolsingham Drive
Thornaby On Tees
TS17 9EQ
Director NamePhilip Dermot Cunningham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(83 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 16 February 2016)
RoleHandyman Gardener
Correspondence Address59 Hampden Way
Thgornaby On Tees
Stockton On Tees Cleveland
TS17 9NA
Director NameTrevor McClune
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(86 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 16 February 2016)
RoleSocial Club
Correspondence Address6 Elgin Road
Thornaby
Cleveland
TS17 9HJ
Director NameJames Peter Pickering
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(86 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 16 February 2016)
RoleSocial Club
Correspondence Address28 Whitley Road
Thornaby
Cleveland
TS17 9HZ
Secretary NameMichael John Jennings
NationalityBritish
StatusClosed
Appointed12 May 2006(87 years after company formation)
Appointment Duration9 years, 9 months (closed 16 February 2016)
RoleSocial Club
Correspondence Address105 Vulcan Way
Thornaby
Stockton On Tees
Cleveland
TS17 9PE
Director NameMr Richard Halliday
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleRetired
Correspondence Address2 Middleton Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 0HE
Director NameMr John Stevenson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1994)
RolePainter
Correspondence Address8 Brough Close
Thornaby
Stockton On Tees
Cleveland
TS17 9DX
Director NameEric David Rutter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 May 2006)
RoleSales Manager
Correspondence Address90 Lunebeck Walk
Thornaby On Tees
Cleveland
TS17 9RE
Director NameMr George Johnston
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleLabourer
Correspondence Address119 Lancaster Way
Thornaby
Stockton On Tees
Cleveland
TS17 9NL
Director NameMr James Henry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration3 days (resigned 22 March 1992)
RoleCrane Driver
Correspondence Address172 Stirling Way
Thornaby
Stockton On Tees
Cleveland
TS17 9NH
Director NameMr John Cooper
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 December 1995)
RoleUnemployed
Correspondence Address2 Havilland Road
Thornaby
Stockton On Tees
Cleveland
TS17 9JJ
Director NameMr Lawrence Close
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 March 1993)
RoleHGV Driver
Correspondence Address50 Whitley Road
Thornaby
Stockton On Tees
Cleveland
TS17 9HZ
Director NameMr Alan Dawson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 March 1993)
RoleLabourer
Correspondence Address42 Stirling Way
Thornaby
Stockton On Tees
Cleveland
TS17 9NE
Secretary NameMr Tyerman Kevin
NationalityBritish
StatusResigned
Appointed19 March 1992(72 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address8 Falcon Walk
Hilton
Yarm
Cleveland
TS15 9JB
Director NameDavid Young
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(72 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 December 2004)
RoleMachinist
Correspondence Address9 Lunebeck Walk
Stockton On Tees
Cleveland
TS17 9RE
Director NameJohn Derek Marley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(73 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 1997)
RoleSupervisor (Moulding)
Correspondence Address113 Mitchell Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 9DN
Director NameStephen Rutter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(73 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 1997)
RoleWarehouseman
Correspondence Address8 Hazel Grove
Stockton On Tees
Cleveland
TS17 8DS
Director NameJohn Derek Marley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(73 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 1997)
RoleSupervisor (Moulding)
Correspondence Address113 Mitchell Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 9DN
Director NameJohn Hugh Fearon Banks
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(74 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 1995)
RoleDouble Glazing Installer
Correspondence Address3 Longbeck Way
Thornaby
Cleveland
TS17 9RH
Director NameJames Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(75 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 March 1997)
RoleUnemployed
Correspondence Address30 Beechwood Road
Thornaby
Stockton
Cleveland
TS17 8DP
Director NameVictor Hornsby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(75 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 August 2002)
RoleUnemployed
Correspondence Address168 Lanehouse Road
Thornaby
Stockton On Tees
Cleveland
TS17 8ED
Director NameMr Alan Dawson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(76 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2000)
RoleUnemployed
Correspondence Address42 Stirling Way
Thornaby
Stockton On Tees
Cleveland
TS17 9NE
Director NameRaymond Lowe
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(77 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 2001)
RoleRetired
Correspondence Address4 Holbeck Walk
Thornaby
Stockton
Cleveland
TS17 9RA
Director NameAnthony Lindo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(77 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2002)
RoleGeneral Operative
Correspondence Address121 Lancaster Way
Thornaby
Stockton
Cleveland
TS17 9NL
Director NameJames Peter Pickering
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(77 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2002)
RoleGeneral Operative
Correspondence Address28 Whitley Road
Thornaby
Cleveland
TS17 9HZ
Director NameRobert Brian Simcox
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(77 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1999)
RoleProcess Worker
Correspondence Address42 Anson House
Thornaby
Stockton On Tees
Cleveland
TS17 9HY
Secretary NameEric David Rutter
NationalityBritish
StatusResigned
Appointed04 January 1998(78 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address90 Lunebeck Walk
Thornaby On Tees
Cleveland
TS17 9RE
Director NameJohn Pemberton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(80 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 March 2002)
RoleIndustrial Cleaner
Correspondence Address188 Stirling Way
Thornaby
Stockton On Tees
Cleveland
TS17 9NH
Director NameAlan Skipp
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(81 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2005)
RoleLabourer
Correspondence Address4 Lanehouse Road
Thornaby On Tees
TS17 8AG
Director NameTerrence Dunn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(83 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2005)
RolePainter & Decorator
Correspondence Address2 Brotton Road
On Tees
Stockton On Tees
Cleveland
TS17 8EW

Location

Registered AddressTedder Ave
Thornaby
Stockton-On-Tees
Teesside
TS17 9JP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Turnover£379,498
Net Worth£199,503
Cash£33,350
Current Liabilities£29,392

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Receiver's abstract of receipts and payments to 20 November 2009 (2 pages)
9 July 2015Notice of ceasing to act as receiver or manager (2 pages)
9 July 2015Notice of ceasing to act as receiver or manager (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 20 November 2009 (2 pages)
4 November 2008Notice of appointment of receiver or manager (1 page)
4 November 2008Notice of appointment of receiver or manager (1 page)
16 October 2008Return made up to 19/03/08; no change of members (10 pages)
16 October 2008Return made up to 19/03/08; no change of members (10 pages)
9 August 2007Full accounts made up to 31 October 2006 (8 pages)
9 August 2007Full accounts made up to 31 October 2006 (8 pages)
11 June 2007Return made up to 19/03/07; full list of members (60 pages)
11 June 2007Return made up to 19/03/07; full list of members (60 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Return made up to 19/03/06; no change of members (9 pages)
16 October 2006Return made up to 19/03/06; no change of members (9 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
30 March 2006Full accounts made up to 31 October 2005 (7 pages)
30 March 2006Full accounts made up to 31 October 2005 (7 pages)
12 May 2005Return made up to 19/03/05; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
12 May 2005Return made up to 19/03/05; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
24 March 2005Full accounts made up to 31 October 2004 (7 pages)
24 March 2005Full accounts made up to 31 October 2004 (7 pages)
27 May 2004Return made up to 19/03/04; full list of members (55 pages)
27 May 2004Return made up to 19/03/04; full list of members (55 pages)
29 March 2004Full accounts made up to 31 October 2003 (7 pages)
29 March 2004Full accounts made up to 31 October 2003 (7 pages)
29 May 2003Return made up to 19/03/03; no change of members (12 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Return made up to 19/03/03; no change of members (12 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
3 May 2003Full accounts made up to 31 October 2002 (8 pages)
3 May 2003Full accounts made up to 31 October 2002 (8 pages)
28 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director resigned
(50 pages)
28 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director resigned
(50 pages)
22 March 2002Full accounts made up to 31 October 2001 (7 pages)
22 March 2002Full accounts made up to 31 October 2001 (7 pages)
12 September 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(61 pages)
12 September 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(61 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 October 2000 (8 pages)
23 May 2001Full accounts made up to 31 October 2000 (8 pages)
14 June 2000Return made up to 19/03/00; full list of members (50 pages)
14 June 2000Return made up to 19/03/00; full list of members (50 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 31 October 1999 (7 pages)
29 March 2000Full accounts made up to 31 October 1999 (7 pages)
25 May 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director resigned
(50 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director resigned
(50 pages)
24 March 1999Full accounts made up to 31 October 1998 (7 pages)
24 March 1999Full accounts made up to 31 October 1998 (7 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
11 May 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
23 April 1998Particulars of mortgage/charge (6 pages)
23 April 1998Particulars of mortgage/charge (6 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Full accounts made up to 31 October 1997 (7 pages)
24 March 1998Full accounts made up to 31 October 1997 (7 pages)
16 April 1997Return made up to 19/03/97; bulk list available separately (9 pages)
16 April 1997Return made up to 19/03/97; bulk list available separately (9 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
26 March 1997Full accounts made up to 31 October 1996 (7 pages)
26 March 1997Full accounts made up to 31 October 1996 (7 pages)
1 May 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
24 March 1996Full accounts made up to 31 October 1995 (7 pages)
24 March 1996Full accounts made up to 31 October 1995 (7 pages)
11 April 1995Return made up to 19/03/95; full list of members (86 pages)
11 April 1995Return made up to 19/03/95; full list of members (86 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)